Advanced company searchLink opens in new window

10 THE CRESCENT LIMITED

Company number 12063367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 CS01 Confirmation statement made on 20 June 2024 with updates
15 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Sep 2022 MR04 Satisfaction of charge 120633670005 in full
15 Sep 2022 MR04 Satisfaction of charge 120633670006 in full
22 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
12 May 2022 MR01 Registration of charge 120633670005, created on 21 April 2022
12 May 2022 MR01 Registration of charge 120633670006, created on 21 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Feb 2022 AP01 Appointment of Mrs Anna Elisabeth Lunden as a director on 31 January 2020
12 Jul 2021 CH01 Director's details changed for Mr Jeremy Christian Wormington on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from 115 Cambridge Road London SW20 0PU England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Jeremy Christian Wormington on 12 July 2021
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Dec 2020 MR01 Registration of charge 120633670003, created on 14 December 2020
18 Dec 2020 MR01 Registration of charge 120633670004, created on 14 December 2020
17 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
17 Feb 2020 PSC05 Change of details for Ferrata Ltd as a person with significant control on 29 January 2020
12 Feb 2020 PSC07 Cessation of Redshell Properties Limited as a person with significant control on 31 January 2020
12 Feb 2020 AD01 Registered office address changed from 15 High Street Brackley NN13 7DH England to 115 Cambridge Road London SW20 0PU on 12 February 2020
06 Feb 2020 TM01 Termination of appointment of Anne Michelle Hood as a director on 29 January 2020
04 Feb 2020 MR01 Registration of charge 120633670001, created on 31 January 2020
04 Feb 2020 MR01 Registration of charge 120633670002, created on 31 January 2020